UKBizDB.co.uk

TIGER VIDEO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tiger Video Limited. The company was founded 24 years ago and was given the registration number 03934477. The firm's registered office is in KEMSING. You can find them at 2 Lakeview Stables, Lower St Clere, Kemsing, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TIGER VIDEO LIMITED
Company Number:03934477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL

Director01 February 2020Active
12 Stainer Road, Tonbridge, TN10 4DS

Secretary28 February 2000Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary28 February 2000Active
2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL

Director01 March 2011Active
2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL

Director13 October 2014Active
7 Bovarde Avenue, Kingshill, West Malling, ME19 4BS

Director28 February 2000Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director28 February 2000Active

People with Significant Control

Mr Eric James Baker
Notified on:31 January 2020
Status:Active
Date of birth:July 1969
Nationality:British
Address:2 Lakeview Stables, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Muir
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:2 Lakeview Stables, Kemsing, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Accounts

Change account reference date company previous extended.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Change account reference date company current extended.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.